UKBizDB.co.uk

BCLA TRADING COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bcla Trading Company Limited. The company was founded 33 years ago and was given the registration number 02532711. The firm's registered office is in LONDON. You can find them at Acre House, 11-15 William Road, London, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:BCLA TRADING COMPANY LIMITED
Company Number:02532711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Acre House, 11-15 William Road, London, NW1 3ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Secretary20 April 2020Active
Specavers, 476 High Road, Wembley, United Kingdom, HA9 7BH

Director10 September 2022Active
Bcla, C/O Abdo College, Godmersham Park, Godmersham, Canterbury, England, CT4 7DT

Director09 September 2021Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director14 January 2024Active
32, Rock Farm Road, Whittington, Lichfield, United Kingdom, WS14 9LZ

Secretary06 January 2014Active
7/8, Market Place, London, United Kingdom, W1W 8AG

Secretary-Active
85 Durley Avenue, Cowplain, Waterlooville, PO8 8TZ

Director05 June 2005Active
C/O Alcon Eyecare Uk Ltd, Park View, Riverside Way, Watchmoor Park, Camberley, United Kingdom, GU15 3YL

Director10 June 2018Active
25 Danesway, Prestwich, Manchester, M25 0ET

Director01 June 1996Active
201 Haverstock Hill, Belsize Park, London, United Kingdom, NW3 4QG

Director10 September 2020Active
139 Birch Tree Avenue, West Wickham, BR4 9EQ

Director26 April 1994Active
7 Devonshire Street, London, W1W 5DY

Director14 August 2003Active
30b Cumberland Road, Kew, Richmond, TW9 3HQ

Director-Active
The Lodge, Broad Lane, Grappenhall, Warrington, WA4 3ER

Director30 May 2001Active
Mullion House 13 Sarum Close, Winchester, SO22 5LY

Director01 June 1997Active
89 Lancaster Avenue, Hadley Wood, Barnet, EN4 0ES

Director26 April 1994Active
23, Bromar Road, London, United Kingdom, SE5 8DL

Director29 June 2010Active
4 Haywards Road, Charlton Kings, Cheltenham, GL52 6RH

Director-Active
20, Farquhar Road, Edgbaston, Birmingham, United Kingdom, B15 3RB

Director10 June 2018Active
Cedar Pines, High Street, Spetisbury, United Kingdom, DT11 9DW

Director20 September 2016Active
44b Bridge Street, Walsall, WS8 7DX

Director01 June 1996Active
27 Wallis Drive, Tadley, Bramley, RG26 5XQ

Director31 May 2008Active
Brambles 14 Longdown Road, Lower Bourne, Farnham, GU10 3JS

Director21 August 2000Active

People with Significant Control

The British Contact Lens Association Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Appoint person director company with name date.

Download
2023-07-24Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-09-14Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Address

Change registered office address company with date old address new address.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2021-09-22Officers

Termination director company with name termination date.

Download
2021-09-22Officers

Appoint person director company with name date.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-05-06Officers

Change person secretary company with change date.

Download
2020-10-06Accounts

Accounts with accounts type small.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Change person director company with change date.

Download
2020-05-15Officers

Change person secretary company with change date.

Download
2020-04-24Officers

Appoint person secretary company with name date.

Download
2020-04-23Officers

Termination secretary company with name termination date.

Download
2019-08-07Accounts

Accounts with accounts type small.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.